Company NameB Q Printing Services Limited
Company StatusDissolved
Company Number00974966
CategoryPrivate Limited Company
Incorporation Date18 March 1970(54 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Alan Clarke
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(21 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 12 May 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address96 Rugby Drive
Macclesfield
Cheshire
SK10 2JF
Director NameMrs Stephanie Anne Clarke
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(28 years after company formation)
Appointment Duration17 years, 1 month (closed 12 May 2015)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address96 Rugby Drive
Macclesfield
Cheshire
SK10 2JF
Secretary NameMrs Stephanie Anne Clarke
NationalityBritish
StatusClosed
Appointed01 April 1998(28 years after company formation)
Appointment Duration17 years, 1 month (closed 12 May 2015)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address96 Rugby Drive
Macclesfield
Cheshire
SK10 2JF
Director NameMiss Joanna Lisa Clarke
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed16 July 2010(40 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 41 Offerton Industrial Estate
Hempshaw Lane, Offerton
Stockport
Cheshire
SK2 5TJ
Director NameMiss Joanna Lisa Clarke
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed16 July 2010(40 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 41 Offerton Industrial Estate
Hempshaw Lane, Offerton
Stockport
Cheshire
SK2 5TJ
Director NameMrs Anne Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address11 Loughrigg Meadow
Ambleside
Cumbria
LA22 0DZ
Director NameMr Franklyn Williams
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RolePrinter
Correspondence Address11 Loughrigg Meadow
Ambleside
Cumbria
LA22 0DZ
Secretary NameMrs Anne Williams
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address11 Loughrigg Meadow
Ambleside
Cumbria
LA22 0DZ

Location

Registered AddressUnit 41 Offerton Industrial Estate
Hempshaw Lane, Offerton
Stockport
Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

702 at £1Joanna Lisa Clarke
7.80%
Ordinary
5.4k at £1Peter Alan Clarke
60.00%
Ordinary
2.9k at £1Stephanie Anne Clarke
32.20%
Ordinary

Financials

Year2014
Net Worth-£1,446
Cash£34
Current Liabilities£1,480

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9,000
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Miss Joanna Lisa Clarke on 23 July 2010 (2 pages)
24 September 2010Appointment of Miss Joanna Lisa Clarke as a director (2 pages)
16 July 2010Appointment of Miss Joanna Lisa Clarke as a director (2 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Stephanie Anne Clarke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Alan Clarke on 10 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 May 2009Registered office changed on 16/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL (1 page)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 November 2005Return made up to 31/10/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
30 October 2003Return made up to 31/10/03; full list of members (7 pages)
11 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 June 2001 (8 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 May 2000 (5 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 May 1999 (5 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
15 September 1998 (4 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Director resigned (1 page)
3 February 1998 (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
4 February 1997 (5 pages)
6 November 1996Return made up to 31/10/96; no change of members (4 pages)
8 November 1995 (5 pages)